Advanced company searchLink opens in new window

MAP DEVELOPMENTS (SCOTLAND) LTD.

Company number SC351006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2017 TM01 Termination of appointment of Marc Allan as a director on 27 July 2017
20 Feb 2017 TM01 Termination of appointment of Charles Patrick Feeney as a director on 20 February 2017
20 Feb 2017 TM01 Termination of appointment of Albert Cameron as a director on 20 February 2017
05 Dec 2016 CS01 Confirmation statement made on 7 November 2016 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Apr 2016 AP01 Appointment of Mr Charles Patrick Feeney as a director on 4 April 2016
19 Jan 2016 TM01 Termination of appointment of Paul Heap as a director on 19 January 2016
19 Jan 2016 AP01 Appointment of Mr Marc Allan as a director on 19 January 2016
19 Jan 2016 AP01 Appointment of Mr Albert Cameron as a director on 19 January 2016
30 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 200
30 Dec 2015 TM01 Termination of appointment of Albert Cameron as a director on 28 October 2015
30 Dec 2015 TM01 Termination of appointment of Marc Mackay Allan as a director on 28 October 2015
30 Dec 2015 TM02 Termination of appointment of Albert Cameron as a secretary on 28 October 2015
30 Dec 2015 TM01 Termination of appointment of Albert Cameron as a director on 28 October 2015
30 Dec 2015 TM02 Termination of appointment of Albert Cameron as a secretary on 28 October 2015
30 Dec 2015 TM01 Termination of appointment of Marc Mackay Allan as a director on 28 October 2015
30 Dec 2015 AP01 Appointment of Mr Paul Heap as a director on 28 October 2015
24 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200
05 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 200
12 Sep 2013 AD01 Registered office address changed from C/O C/O Map Plant & Vehicle Hire Ltd Yard 3 Inchcross Industrial Estate Bathgate West Lothian EH48 2HT Scotland on 12 September 2013